11 TELECOM SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Previous accounting period extended from 2025-06-27 to 2025-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-06-28 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
07/11/227 November 2022 | Confirmation statement made on 2022-08-31 with no updates |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM FIRST FLOOR, BLENHEIM COURT HUNTINGDON STREET NOTTINGHAM NG1 3BY ENGLAND |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KRIS STEWART |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM BLOCK B, BLENHEIM COURT WOODBOROUGH ROAD NOTTINGHAM NG1 3FG ENGLAND |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 21-23 CASTLE GATE NOTTINGHAM NG1 7AQ |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIBEL GUNTEKIN-SOOD |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SOOD / 02/08/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIBEL GUNTEKIN-SOOD / 02/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR HASSEN JUDEH |
31/07/1331 July 2013 | DIRECTOR APPOINTED MR HASSEN ZUHEIR JUDEH |
31/07/1331 July 2013 | DIRECTOR APPOINTED MR KRISTOPHER PAUL STEWART |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 21-23 MERCHANT COURT 21-23 CASTLE GATE NOTTINGHAM NG1 7AQ UNITED KINGDOM |
04/04/134 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM FOXHALL BUSINESS CENTRE 2 KING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AS UNITED KINGDOM |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR APPOINTED MRS SIBEL GUNTEKIN-SOOD |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SOOD / 29/03/2012 |
29/03/1229 March 2012 | DIRECTOR APPOINTED MRS SIBEL GUNTEKIN-SOOD |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM APARTMENT 20 LEXINGTON PLACE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1AN |
08/06/118 June 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SOOD / 27/02/2010 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/09/1021 September 2010 | PREVEXT FROM 28/02/2010 TO 30/06/2010 |
01/06/101 June 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company